Skip to main content
The New York State Education Department (“SED”) Office of the Professions (“OP”) is alerting everyone to a vishing scam that has been brought to our attention. Phishing—or “vishing”—scams impersonate SED employees or websites attempting to collect licensure and personal information from the licensee. If you receive an inquiry which you believe to be suspicious do not provide any information. To verify if the inquiry was from OP, contact us directly. You may report any suspicious communication received to the Federal Trade Commission.
  • NYSED Homepage
  • Disclaimer
  • Contact Us
  • NYSED Employment
  • Board Members Only

Searching for Summaries

Summary information of disciplinary actions taken against licensees, professional practice business entities, and pharmacy establishments by the Board of Regents in New York State since January 1, 1994, can be searched below by year, month, and profession. You may also search for an individual’s, entity’s or establishment’s status, and any applicable enforcement actions, with our Online Verification Search. Applicable disciplinary information will be listed under the Enforcement Actions tab within the search results.


In New York State, professional misconduct in all the professions (except that by physicians, physician assistants and specialist assistants, which is investigated and prosecuted by the Office of Professional Medical Conduct (OPMC) of the Department of Health) is investigated and prosecuted by the New York State Education Department's Office of the Professions. The Board of Regents, which also has responsibility for licensure in all the professions, is responsible for the final disposition of all disciplinary matters except those handled by OPMC.


Information on pre-1994 Regents Actions is available by phone: 518-474-3817, ext. 330; fax: 518-473-0578; e-mail: dplsdsu@nysed.gov, or by writing to the Office of the Professions.


By reviewing this material, the user accepts the terms, conditions and limitations under which this information is supplied.

September 2015

Nursing

CRYSTAL MARIE HARTNETT; BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 627939; Cal. No. 27962

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of having failed to properly administer and document medications.

CRYSTAL MARIE HARTNETT; BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 627939; Cal. No. 27962

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of having failed to properly administer and document medications.

DEBORAH M HUMBY; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 302224; Cal. No. 28053

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of having failed to accurately maintain records

DEBORAH M HUMBY; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 302224; Cal. No. 28053

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of having failed to accurately maintain records

CASSONDRA MAE HVIZDAK; GATES, NY

Profession: Registered Professional Nurse; Lic. No. 526303; Cal. No. 28071

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having committed medication administration errors.

CASSONDRA MAE HVIZDAK; GATES, NY

Profession: Registered Professional Nurse; Lic. No. 526303; Cal. No. 28071

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having committed medication administration errors.

BARRET MICHAEL IAROSSI (A/K/A LAROSSI BARRET); BALLSTON SPA, NY

Profession: Licensed Practical Nurse; Lic. No. 313920; Cal. No. 28269

Regents Action Date: September 17, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having diverted controlled substances and having practiced the profession of nursing while impaired.

BARRET MICHAEL IAROSSI (A/K/A LAROSSI BARRET); BALLSTON SPA, NY

Profession: Licensed Practical Nurse; Lic. No. 313920; Cal. No. 28269

Regents Action Date: 17-Sep-15
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having diverted controlled substances and having practiced the profession of nursing while impaired.

DANIELLE JARVIS (A/K/A JESHIVA DANIELLE); PORT JEFFERSON, NY

Profession: Registered Professional Nurse; Lic. No. 542877; Cal. No. 28066

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of administering the wrong frequency of medication to a patient and failing to check patient vital signs after administering medication to the patient.

DANIELLE JARVIS (A/K/A JESHIVA DANIELLE); PORT JEFFERSON, NY

Profession: Registered Professional Nurse; Lic. No. 542877; Cal. No. 28066

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of administering the wrong frequency of medication to a patient and failing to check patient vital signs after administering medication to the patient.

MARLENA JENKS (A/K/A PATRISSO MARLENA); MATAMORAS, PA

Profession: Registered Professional Nurse; Lic. No. 394330; Cal. No. 28065

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having filed a report certifying that a person had worked as a nurse aide at a health care facility when she knew that the person had never been employed at the facility.

MARLENA JENKS (A/K/A PATRISSO MARLENA); MATAMORAS, PA

Profession: Registered Professional Nurse; Lic. No. 394330; Cal. No. 28065

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having filed a report certifying that a person had worked as a nurse aide at a health care facility when she knew that the person had never been employed at the facility.

NANCY A KINGDON (A/K/A WALLING NANCY A, CORSON NANCY A, HATHAWAY NANCY A); WILLET, NY

Profession: Licensed Practical Nurse; Lic. No. 242872; Cal. No. 28069

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest charges of having committed medication administration documentation errors and having failed to maintain an accurate patient record.

NANCY A KINGDON (A/K/A WALLING NANCY A, CORSON NANCY A, HATHAWAY NANCY A); WILLET, NY

Profession: Licensed Practical Nurse; Lic. No. 242872; Cal. No. 28069

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest charges of having committed medication administration documentation errors and having failed to maintain an accurate patient record.

PAUL HENRY LAGREDELLE; QUEENS VILLAGE, NY

Profession: Licensed Practical Nurse; Lic. No. 272478; Cal. No. 27977

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, 25 hours public service.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, as a class E felony and subsequently, Driving While Intoxicated, as a class D felony, and, Aggravated Unlicensed Operation of a Motor Vehicle in the 1st Degree, a class E felony.

PAUL HENRY LAGREDELLE; QUEENS VILLAGE, NY

Profession: Licensed Practical Nurse; Lic. No. 272478; Cal. No. 27977

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, 25 hours public service.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, as a class E felony and subsequently, Driving While Intoxicated, as a class D felony, and, Aggravated Unlicensed Operation of a Motor Vehicle in the 1st Degree, a class E felony.

STEVEN JOSEPH LATIMORE (A/K/A LATIMORE STEVEN J); FORESTVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 294918; Cal. No. 28047

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of practicing the profession of nursing fraudulently.

STEVEN JOSEPH LATIMORE (A/K/A LATIMORE STEVEN J); FORESTVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 294918; Cal. No. 28047

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of practicing the profession of nursing fraudulently.

TANYA LEMON; EAST SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 268491; Cal. No. 28290

Regents Action Date: September 17, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of an Incompetent of Physically Disabled Person in the 1st Degree, a class E felony.

TANYA LEMON; EAST SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 268491; Cal. No. 28290

Regents Action Date: 17-Sep-15
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of an Incompetent of Physically Disabled Person in the 1st Degree, a class E felony.

ERIN MARIE LOBB (A/K/A MCCLINTOCK ERIN MARIE); FREWSBURG, NY

Profession: Registered Professional Nurse; Lic. No. 568692; Cal. No. 28000

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

ERIN MARIE LOBB (A/K/A MCCLINTOCK ERIN MARIE); FREWSBURG, NY

Profession: Registered Professional Nurse; Lic. No. 568692; Cal. No. 28000

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

MANDI M MARCELLO (A/K/A MARCELLO-PARRY MANDI, MARCELLO MANDI MILRICIA); LAKE RONKONKOMA, NY

Profession: Registered Professional Nurse; Lic. No. 603433; Cal. No. 27893

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension commencing October 1, 2015 and terminating November 30, 2015, 21 month stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of willful verbal abuse and conduct in the profession which evidences moral unfitness.

MANDI M MARCELLO (A/K/A MARCELLO-PARRY MANDI, MARCELLO MANDI MILRICIA); LAKE RONKONKOMA, NY

Profession: Registered Professional Nurse; Lic. No. 603433; Cal. No. 27893

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension commencing October 1, 2015 and terminating November 30, 2015, 21 month stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of willful verbal abuse and conduct in the profession which evidences moral unfitness.

PATRICE LAUREEN MARTIN; EAST NORTHPORT, NY

Profession: Registered Professional Nurse; Lic. No. 475149; Cal. No. 28003

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.

PATRICE LAUREEN MARTIN; EAST NORTHPORT, NY

Profession: Registered Professional Nurse; Lic. No. 475149; Cal. No. 28003

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.

MARY TERESA MCCONNELL (A/K/A MCCONNELL MARY T, MCCONNELL MARY DUNIGAN, DUNIGAN MARY);

Profession: Registered Professional Nurse; Lic. No. 215835; Cal. No. 27676

Regents Action Date: September 17, 2015
Action: Found guilty of professional misconduct; Penalty: 1 year suspension, execution of suspension stayed.
Summary: Licensee was found guilty of having been convicted of Criminal Possession of a Controlled Substance in the 4th Degree.

MARY TERESA MCCONNELL (A/K/A MCCONNELL MARY T, MCCONNELL MARY DUNIGAN, DUNIGAN MARY);

Profession: Registered Professional Nurse; Lic. No. 215835; Cal. No. 27676

Regents Action Date: 17-Sep-15
Action: Found guilty of professional misconduct; Penalty: 1 year suspension, execution of suspension stayed.
Summary: Licensee was found guilty of having been convicted of Criminal Possession of a Controlled Substance in the 4th Degree.

ALISIA MCINTYRE; POUGHQUAG, NY

Profession: Licensed Practical Nurse; Lic. No. 236377; Cal. No. 28102 28101

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions for no less than 6 months and until fit to practice, upon termination of suspensions, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee did not contest charges of having committed medication administration errors and having violated of probation.

ALISIA MCINTYRE; POUGHQUAG, NY

Profession: Licensed Practical Nurse; Lic. No. 236377; Cal. No. 28102 28101

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions for no less than 6 months and until fit to practice, upon termination of suspensions, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee did not contest charges of having committed medication administration errors and having violated of probation.